Loading...
Harmon, Michael NEW YORK STATE DEPARTMENT OF HEALTH4: S gs Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael J Harmon Male Date of Death Age If Veteran of U.S. Armed Forces, 10/20/2018 67 Years War Or Dates 1970-1974 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Maria Vivenzio DO Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 547 ❑Burial Date Cemetery or Crematory 10/22/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held 0,4 and/or Address Hold El i Date Point of Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address .; Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address gg Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/22/2018 Registrar of Vital Statistics John T Eranck(E1ectronically Signed) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: '{ Date of Disposition /0 inin Place of Disposition fn4,--/ r dor..., in (address) ili CO (section) (lot nu er) (grave number) pName of Sexton or Person in Charge of Premises (r„ r StAn tit (please print) Signature Title fireflITK. (over) DOH-1555(02/2004)